Name: | DENAK CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Aug 1974 (51 years ago) |
Date of dissolution: | 24 Dec 1991 |
Entity Number: | 349904 |
ZIP code: | 10552 |
County: | Westchester |
Place of Formation: | New York |
Address: | 146 OVERLOOK ST., MT VERNON, NY, United States, 10552 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DENAK CORP. | DOS Process Agent | 146 OVERLOOK ST., MT VERNON, NY, United States, 10552 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20100901066 | 2010-09-01 | ASSUMED NAME CORP DISCONTINUANCE | 2010-09-01 |
20061214064 | 2006-12-14 | ASSUMED NAME CORP INITIAL FILING | 2006-12-14 |
DP-605629 | 1991-12-24 | DISSOLUTION BY PROCLAMATION | 1991-12-24 |
A997725-2 | 1983-07-08 | ANNULMENT OF DISSOLUTION | 1983-07-08 |
DP-2272 | 1982-09-29 | DISSOLUTION BY PROCLAMATION | 1982-09-29 |
A175223-2 | 1974-08-13 | CERTIFICATE OF INCORPORATION | 1974-08-13 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
109873703 | 0216000 | 1993-06-11 | 2426 MAIN STREET, DOBBS FERRY, NY, 10522 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 74349788 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260059 E01 |
Issuance Date | 1993-07-28 |
Abatement Due Date | 1993-09-15 |
Current Penalty | 250.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 8 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260059 G08 |
Issuance Date | 1993-07-28 |
Abatement Due Date | 1993-09-15 |
Current Penalty | 250.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 8 |
Gravity | 01 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260059 H |
Issuance Date | 1993-07-28 |
Abatement Due Date | 1993-09-15 |
Current Penalty | 250.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 8 |
Gravity | 01 |
Citation ID | 02001A |
Citaton Type | Other |
Standard Cited | 19100020 G01 I |
Issuance Date | 1993-07-28 |
Abatement Due Date | 1993-09-15 |
Current Penalty | 200.0 |
Initial Penalty | 300.0 |
Nr Instances | 1 |
Nr Exposed | 8 |
Gravity | 01 |
Citation ID | 02001B |
Citaton Type | Other |
Standard Cited | 19100020 G01 II |
Issuance Date | 1993-07-28 |
Abatement Due Date | 1993-09-15 |
Nr Instances | 1 |
Nr Exposed | 8 |
Gravity | 01 |
Citation ID | 02001C |
Citaton Type | Other |
Standard Cited | 19100020 G01 III |
Issuance Date | 1993-07-28 |
Abatement Due Date | 1993-09-15 |
Nr Instances | 1 |
Nr Exposed | 8 |
Gravity | 01 |
Citation ID | 02001D |
Citaton Type | Other |
Standard Cited | 19100020 G02 |
Issuance Date | 1993-07-28 |
Abatement Due Date | 1993-09-15 |
Nr Instances | 1 |
Nr Exposed | 8 |
Gravity | 00 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State